About

Registered Number: SC288028
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Aves Business Centre, 11 Jamaica Street, Greenock, Renfrewshire, PA15 1XX

 

Inverclyde Youth for Christ was founded on 27 July 2005 with its registered office in Greenock, Renfrewshire, it's status is listed as "Active". This company has 13 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWE, Morag 27 July 2005 - 1
GREIG, Richard 20 November 2006 - 1
MURPHY, Natasha 23 February 2015 - 1
BLACK, Jean 24 February 2014 28 October 2019 1
BOYD, Rodger 28 January 2010 23 September 2019 1
CHESTNUT, Hannah 28 January 2010 03 March 2011 1
FAWCETT, Philip 30 June 2011 28 January 2019 1
MACLEAN, Jane 23 May 2011 20 August 2012 1
MCEWAN, Ronald 27 July 2005 28 December 2007 1
MCKILLOP, Colin 28 December 2007 23 June 2014 1
MELVILLE, Cameron 20 November 2006 27 October 2007 1
PAUL, William 27 August 2007 28 March 2011 1
PETERS, Lilian Helen 27 July 2005 28 March 2011 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 29 March 2020
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 19 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 06 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 03 March 2014
AD01 - Change of registered office address 02 March 2014
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP01 - Appointment of director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 08 August 2006
225 - Change of Accounting Reference Date 05 December 2005
353 - Register of members 05 December 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.